CMX RUNWAY LTD

Company Documents

DateDescription
18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Voluntary strike-off action has been suspended

View Document

14/01/2214 January 2022 Voluntary strike-off action has been suspended

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Amended micro company accounts made up to 2020-03-31

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

05/04/205 April 2020 CESSATION OF NAUDIA NAOMI SALMON AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM INCUBATION CENTRE MACLAURIN BUILDING 4 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NE ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAUDIA NAOMI SALMON

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PEINA SUN

View Document

02/04/192 April 2019 CESSATION OF PEINA SUN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM SUITE 11 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ UNITED KINGDOM

View Document

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company